Company NameIntense It Limited
DirectorsRobert Muir Walker and Kyle Thomas Walker
Company StatusActive
Company NumberSC245146
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Robert Muir Walker
StatusCurrent
Appointed01 March 2015(11 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address25 Broomyknowe
Edinburgh
Lothian
EH14 1JZ
Scotland
Director NameMr Robert Muir Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address25 Broomyknowe
Edinburgh
Lothian
EH14 1JZ
Scotland
Director NameMr Kyle Thomas Walker
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(20 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address25 Broomyknowe
Edinburgh
Lothian
EH14 1JZ
Scotland
Director NameMr Robert Muir Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address25 Broomyknowe
Colinton
Edinburgh
EH14 1JZ
Scotland
Secretary NameEmma Elizabeth Walker
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Broomyknowe
Colinton
Edinburgh
EH14 1JZ
Scotland
Director NameMrs Emma Elizabeth Walker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2021)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Broomyknowe
Edinburgh
Lothian
EH14 1JZ
Scotland

Contact

Websiteintenseit.co.uk

Location

Registered Address25 Broomyknowe
Edinburgh
Lothian
EH14 1JZ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

8 at £1Emma Walker
80.00%
Ordinary
2 at £1Robert Walker
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,991
Current Liabilities£4,991

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

9 November 2017Delivered on: 13 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3/8 forrest hill, edinburgh.
Outstanding
9 November 2017Delivered on: 13 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 43/8 west bryson road, edinburgh.
Outstanding

Filing History

19 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
20 October 2023Appointment of Mr Kyle Thomas Walker as a director on 20 October 2023 (2 pages)
6 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
9 December 2021Termination of appointment of Emma Elizabeth Walker as a director on 1 December 2021 (1 page)
9 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
18 December 2019Satisfaction of charge SC2451460001 in full (4 pages)
7 December 2019Satisfaction of charge SC2451460002 in full (4 pages)
5 December 2019Appointment of Mr Robert Muir Walker as a director on 25 November 2019 (2 pages)
5 December 2019Change of details for Mr Robert Muir Walker as a person with significant control on 25 November 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
5 December 2019Notification of Emma Elizabeth Walker as a person with significant control on 25 November 2019 (2 pages)
5 December 2019Cessation of Emma Elizabeth Walker as a person with significant control on 25 November 2019 (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 November 2017Registration of charge SC2451460001, created on 9 November 2017 (6 pages)
13 November 2017Registration of charge SC2451460002, created on 9 November 2017 (6 pages)
13 November 2017Registration of charge SC2451460001, created on 9 November 2017 (6 pages)
13 November 2017Registration of charge SC2451460002, created on 9 November 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(5 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(5 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 September 2015Appointment of Mr Robert Muir Walker as a secretary on 1 March 2015 (2 pages)
8 September 2015Appointment of Mr Robert Muir Walker as a secretary on 1 March 2015 (2 pages)
8 September 2015Appointment of Mr Robert Muir Walker as a secretary on 1 March 2015 (2 pages)
7 September 2015Appointment of Mrs Emma Elizabeth Walker as a director on 1 March 2015 (2 pages)
7 September 2015Termination of appointment of Emma Elizabeth Walker as a secretary on 1 March 2015 (1 page)
7 September 2015Termination of appointment of Robert Muir Walker as a director on 1 March 2015 (1 page)
7 September 2015Termination of appointment of Robert Muir Walker as a director on 1 March 2015 (1 page)
7 September 2015Appointment of Mrs Emma Elizabeth Walker as a director on 1 March 2015 (2 pages)
7 September 2015Termination of appointment of Robert Muir Walker as a director on 1 March 2015 (1 page)
7 September 2015Termination of appointment of Emma Elizabeth Walker as a secretary on 1 March 2015 (1 page)
7 September 2015Termination of appointment of Emma Elizabeth Walker as a secretary on 1 March 2015 (1 page)
7 September 2015Appointment of Mrs Emma Elizabeth Walker as a director on 1 March 2015 (2 pages)
23 March 2015Secretary's details changed for Emma Elizabeth Walker on 1 March 2015 (1 page)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Secretary's details changed for Emma Elizabeth Walker on 1 March 2015 (1 page)
23 March 2015Secretary's details changed for Emma Elizabeth Walker on 1 March 2015 (1 page)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
22 March 2015Director's details changed for Robert Muir Walker on 1 March 2015 (2 pages)
22 March 2015Director's details changed for Robert Muir Walker on 1 March 2015 (2 pages)
22 March 2015Director's details changed for Robert Muir Walker on 1 March 2015 (2 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 10
(4 pages)
9 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 10
(4 pages)
9 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 10
(4 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Robert Muir Walker on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Robert Muir Walker on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Robert Muir Walker on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
24 March 2009Return made up to 06/03/09; full list of members (3 pages)
4 March 2009Amended accounts made up to 28 February 2008 (17 pages)
4 March 2009Amended accounts made up to 28 February 2008 (17 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
19 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
4 December 2008Amended accounts made up to 28 February 2007 (10 pages)
4 December 2008Amended accounts made up to 28 February 2007 (10 pages)
3 June 2008Amended accounts made up to 28 February 2006 (10 pages)
3 June 2008Amended accounts made up to 28 February 2007 (10 pages)
3 June 2008Amended accounts made up to 28 February 2006 (10 pages)
3 June 2008Amended accounts made up to 28 February 2007 (10 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 May 2007Return made up to 06/03/07; full list of members (2 pages)
10 May 2007Return made up to 06/03/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
13 February 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
18 June 2006Return made up to 06/03/06; full list of members (2 pages)
18 June 2006Return made up to 06/03/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
31 March 2005Return made up to 06/03/05; full list of members (2 pages)
31 March 2005Return made up to 06/03/05; full list of members (2 pages)
1 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
19 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2003Registered office changed on 08/07/03 from: 28A colinton road edinburgh lothians EH10 5EQ (1 page)
8 July 2003Registered office changed on 08/07/03 from: 28A colinton road edinburgh lothians EH10 5EQ (1 page)
13 May 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
13 May 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
6 March 2003Incorporation (8 pages)
6 March 2003Incorporation (8 pages)